logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hainsworth, Stewart Andrew

    Related profiles found in government register
  • Hainsworth, Stewart Andrew
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 87-89, Park Street, Bristol, BS1 5PW, England

      IIF 1
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 2
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 3
    • First Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 4
    • First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 5
    • Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 6
  • Hainsworth, Stewart Andrew
    British ceo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 7
    • 1st Floor Tennyson House, 159-165, Great Portland Street, London, W1W 5PA

      IIF 8
  • Hainsworth, Stewart Andrew
    British cheif executive officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Sovereign Distillery, Wilson Road, Huyton, Liverpool, L36 6AD, England

      IIF 9
  • Hainsworth, Stewart Andrew
    British chief executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Ackhurst Business Park, Chorley, PR7 1NH

      IIF 10
    • The Winery, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 11 IIF 12 IIF 13
    • 21, Graham Street, Edinburgh, EH6 5QN, Scotland

      IIF 15
    • 1st Floor, 143, Connaught Avenue, Frinton-on-sea, CO13 9AB, England

      IIF 16
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, Merseyside, L36 6AD

      IIF 17 IIF 18
    • The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD, England

      IIF 19
    • 1st Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 20 IIF 21 IIF 22
    • First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 23 IIF 24
    • Unit 2 Conyers Trading Estate, Station Drive, Lye, DY9 3EH, United Kingdom

      IIF 25
    • 1st, Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS, England

      IIF 26 IIF 27 IIF 28
    • The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD

      IIF 30
  • Hainsworth, Stewart Andrew
    British chief executive officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 87-89, Park Street, Bristol, BS1 5PW, England

      IIF 31
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD, England

      IIF 32
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD, United Kingdom

      IIF 33
    • The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD, England

      IIF 34 IIF 35
    • Station Road, Abergwyngregyn, Llanfairfechan, LL33 0LB, Wales

      IIF 36
    • 1st Floor Tennyson House, 159-165, Great Portland Street, London, W1W 5PA

      IIF 37
    • 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 38 IIF 39
    • First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 40
  • Hainsworth, Stewart Andrew
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Chorley, PR7 1NH, United Kingdom

      IIF 41
    • 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 42
    • Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 43
  • Hainsworth, Stewart Andrew
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Staveley Mill Yard, Staveley, Cumbria, LA8 9LR

      IIF 44
    • 52-54, Castle Street, Liverpool, L2 7LQ, England

      IIF 45
    • 1st Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 46
    • 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 47
    • Unit 2, Unit 2 Conyers Trading Estate, Station Drive, Lye, DY9 3EH, United Kingdom

      IIF 48
    • Plaw Hatch Hall, Plaw Hatch Lane, Sharpthorne, West Sussex, RH19 2JL

      IIF 49 IIF 50
  • Hainsworth, Stewart Andrew
    British finance director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, Merseyside, L36 6AD, England

      IIF 51
    • Tithe Farm, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 52
  • Hainsworth, Stewart Andrew
    British group ceo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 53
    • 1st Floor Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 54
  • Hainsworth, Stewart Andrew
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS, England

      IIF 55
  • Hainsworth, Stewart Andrew
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 56
  • Hainsworth, Stewart Andrew
    British chief executive born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Chorley, Lancashire, PR7 1NH, United Kingdom

      IIF 57
  • Hainsworth, Stewart Andrew
    British chief executive officer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 58
  • Hainsworth, Stewart Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • Plaw Hatch Hall, Plaw Hatch Lane, Sharpthorne, West Sussex, RH19 2JL

      IIF 59
  • Mr Stewart Andrew Hainswoth
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 60
  • Mr Stewart Andrew Hainsworth
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tithe Farm, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 61
  • Stewart Andrew Hainsworth
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 62
  • Stewart Andrew Hainsworth
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, United Kingdom

      IIF 63
    • Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 64
child relation
Offspring entities and appointments
Active 8
  • 1
    SCENECITY LIMITED - 1991-05-20
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,851,263 GBP2024-12-31
    Officer
    1992-02-10 ~ now
    IIF 2 - Director → ME
  • 2
    S.A.H. HOMES LIMITED - 2012-03-16
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Officer
    2010-04-01 ~ now
    IIF 3 - Director → ME
  • 3
    HALEWOOD WINES AND SPIRITS PLC - 2020-09-30
    HALEWOOD INTERNATIONAL HOLDINGS PLC - 2016-11-11
    CONTINENTAL SCENE PLC - 1999-08-11
    3 Spire Road, Rushden, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2015-06-01 ~ now
    IIF 4 - Director → ME
  • 4
    CLEARSNIP LIMITED - 2005-03-08
    Aber Falls Distillery, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,481,001 GBP2023-07-01
    Officer
    2025-07-25 ~ now
    IIF 6 - Director → ME
  • 5
    The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 6
    The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 18 - Director → ME
  • 7
    HILL PARC INVESTMENTS LIMITED - 2025-09-08
    Aber Falls Distillery Station Rd, Abergwyngregyn, Llanfairfechan, Gwynedd, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,100,000 GBP2023-06-30
    Officer
    2022-06-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 8
    The Winery, Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 57 - Director → ME
Ceased 54
  • 1
    SCENECITY LIMITED - 1991-05-20
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,851,263 GBP2024-12-31
    Person with significant control
    2016-10-06 ~ 2024-04-17
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Station Road, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2022-10-31
    IIF 36 - Director → ME
  • 3
    S.A.H. HOMES LIMITED - 2012-03-16
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Person with significant control
    2017-03-30 ~ 2020-04-02
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARWELL AND JONES LIMITED - 2009-02-25
    3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,488 GBP2024-04-30
    Officer
    2017-05-15 ~ 2022-10-31
    IIF 20 - Director → ME
  • 5
    THE WHITLEY NEILL DISTILLERY LIMITED - 2024-02-22
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2019-11-22 ~ 2022-10-31
    IIF 42 - Director → ME
  • 6
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2018-12-07 ~ 2022-10-31
    IIF 48 - Director → ME
  • 7
    WILLOW WATER LIMITED - 2024-06-26
    BAINES 976 LIMITED - 2005-10-24
    2 Spire Road, Rushden, England
    Active Corporate (7 parents)
    Officer
    2015-06-01 ~ 2022-10-31
    IIF 53 - Director → ME
  • 8
    3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    2018-09-06 ~ 2022-10-31
    IIF 54 - Director → ME
  • 9
    LAMB & WATT VINTNERS LIMITED - 2008-04-10
    SHAFTDEAL LIMITED - 1991-07-05
    3 Spire Road, Rushden, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 25 - Director → ME
  • 10
    CHALIE RICHARDS CRAFT WINE AND SPIRITS LIMITED - 2016-12-13
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2016-11-25 ~ 2022-10-31
    IIF 8 - Director → ME
  • 11
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2019-09-02 ~ 2022-10-31
    IIF 51 - Director → ME
  • 12
    GALLAHER GROUP PLC - 2007-12-17
    Members Hill, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2004-10-01 ~ 2007-04-18
    IIF 49 - Director → ME
  • 13
    WATLING FIFTY-ONE LIMITED - 1980-12-31
    1 Werter Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2006-10-01 ~ 2007-03-28
    IIF 50 - Director → ME
  • 14
    SPARROW EQUITYCO LIMITED - 2012-12-21
    1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 26 - Director → ME
  • 15
    GARDWARE LIMITED - 1992-10-28
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 27 - Director → ME
  • 16
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 28 - Director → ME
  • 17
    H&A PRESTIGE PACKING COMPANY LIMITED - 2013-10-01
    MACPHERSON, RICHARDS & COMPANY LIMITED - 2003-07-23
    MACPHERSON-HALEWOOD LIMITED - 1990-04-18
    HALEWOOD VINTNERS (SOUTHERN) LIMITED - 1985-08-05
    NOVAGLEBE LIMITED - 1985-01-25
    3 Spire Road, Rushden, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 10 - Director → ME
  • 18
    HALEWOOD INTERNATIONAL (POMOCO) LIMITED - 2016-03-25
    3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-23 ~ 2023-03-29
    IIF 37 - Director → ME
  • 19
    HALEWOOD INTERNATIONAL LIMITED - 2021-05-10
    HALEWOOD INTERNATIONAL PRODUCTION LIMITED - 2002-06-28
    QUOTESTOCK LIMITED - 2000-03-30
    3 Spire Road, Rushden, England
    Active Corporate (6 parents, 21 offsprings)
    Officer
    2015-09-01 ~ 2022-11-08
    IIF 39 - Director → ME
  • 20
    HALEWOOD INTERNATIONAL HOLDINGS (UK) LIMITED - 2024-03-11
    CHAMPAGNE EXCHANGE (UK) LIMITED - 2005-03-08
    2 Spire Road, Rushden, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2016-03-18 ~ 2024-03-06
    IIF 24 - Director → ME
  • 21
    ALSTON VIEW LIMITED - 2000-03-30
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2016-03-18 ~ 2023-03-29
    IIF 23 - Director → ME
  • 22
    CLEARSNIP LIMITED - 2005-03-08
    Aber Falls Distillery, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,481,001 GBP2023-07-01
    Officer
    2016-03-18 ~ 2024-03-30
    IIF 5 - Director → ME
  • 23
    SELECTATECH LIMITED - 2000-03-30
    3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 22 - Director → ME
  • 24
    THE OLD ROBERTTOWN SPIRIT & BLENDING CO. LTD. - 2008-04-30
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,440,002 GBP2025-06-30
    Officer
    2016-03-18 ~ 2020-05-01
    IIF 30 - Director → ME
  • 25
    HALEWOOD INTERNATIONAL LIMITED - 2002-06-28
    HALEWOOD VINTNERS LIMITED - 1995-02-07
    2 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 14 - Director → ME
  • 26
    CITY OF LONDON DISTILLERY LTD - 2023-01-19
    3 Spire Road, Rushden, England
    Active Corporate (6 parents)
    Officer
    2017-03-28 ~ 2023-03-29
    IIF 40 - Director → ME
  • 27
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2019-04-29 ~ 2022-10-31
    IIF 41 - Director → ME
  • 28
    JACMA LTD - 2004-04-02
    Staveley Mill Yard, Staveley, Cumbria
    Active Corporate (3 parents)
    Officer
    2017-02-28 ~ 2022-01-31
    IIF 44 - Director → ME
  • 29
    HILL PARC INVESTMENTS LIMITED - 2025-09-08
    Aber Falls Distillery Station Rd, Abergwyngregyn, Llanfairfechan, Gwynedd, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,100,000 GBP2023-06-30
    Person with significant control
    2022-06-30 ~ 2022-07-15
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 30
    JOHN CRABBIE & COMPANY (WINES) LIMITED - 2006-07-31
    21 Graham Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 15 - Director → ME
  • 31
    3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-05-04 ~ 2022-10-31
    IIF 7 - Director → ME
  • 32
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    1999-02-08 ~ 2010-12-15
    IIF 59 - Secretary → ME
  • 33
    T.J. TURNBULLS SOUR MASH COMPANY LIMITED - 2008-04-10
    USLADE PROPERTIES LIMITED - 1994-06-20
    3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 21 - Director → ME
  • 34
    WEBSTOP LIMITED - 2000-03-27
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    2016-03-18 ~ 2021-06-24
    IIF 13 - Director → ME
  • 35
    52-54 Castle Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2017-03-02 ~ 2022-10-31
    IIF 45 - Director → ME
  • 36
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,162 GBP2022-06-30
    Officer
    2019-08-12 ~ 2022-10-31
    IIF 35 - Director → ME
  • 37
    1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 29 - Director → ME
  • 38
    ELDORADO DRINKS LIMITED - 2021-07-28
    3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Officer
    2018-05-31 ~ 2022-10-31
    IIF 46 - Director → ME
  • 39
    1 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,718 GBP2020-06-30
    Officer
    2017-09-12 ~ 2020-04-09
    IIF 32 - Director → ME
  • 40
    KEYLIFT LIMITED - 2000-03-27
    3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 12 - Director → ME
  • 41
    Aber Falls Distillery, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,799 GBP2017-06-30
    Officer
    2018-06-29 ~ 2023-03-29
    IIF 58 - Director → ME
  • 42
    WESSEX DISTILLERY LIMITED - 2023-12-15
    JOLLIFFES DISTILLERY LIMITED - 2017-09-20
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,818 GBP2023-06-30
    Officer
    2018-10-25 ~ 2023-12-05
    IIF 47 - Director → ME
  • 43
    2 Highgate Road, Lady Margaret Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -78,491 GBP2020-06-30
    Officer
    2018-06-27 ~ 2020-01-10
    IIF 16 - Director → ME
  • 44
    RUSSIAN STANDARD (UK) LTD - 2014-12-12
    Chancery House, 53 64 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,653,867 GBP2023-12-31
    Officer
    2013-04-23 ~ 2013-08-02
    IIF 43 - Director → ME
  • 45
    DIVESTEP LIMITED - 1999-09-17
    Tithe Farm Park Road, Stoke Poges, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    366,474 GBP2021-06-30
    Officer
    1999-09-13 ~ 2019-02-15
    IIF 52 - Director → ME
    Person with significant control
    2016-08-13 ~ 2019-02-15
    IIF 61 - Has significant influence or control OE
  • 46
    3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,457 GBP2017-03-31
    Officer
    2017-06-30 ~ 2022-10-31
    IIF 34 - Director → ME
  • 47
    WINDSOR CASTLE BREWERY LIMITED - 2020-05-21
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,759 GBP2016-03-31
    Officer
    2017-06-20 ~ 2022-10-31
    IIF 19 - Director → ME
  • 48
    2 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    12,847 GBP2015-09-30
    Officer
    2016-08-19 ~ 2022-03-25
    IIF 9 - Director → ME
  • 49
    87-89 Park Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    2018-10-08 ~ 2022-10-31
    IIF 1 - Director → ME
  • 50
    87-89 Park Street, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-07-03 ~ 2022-10-31
    IIF 31 - Director → ME
  • 51
    21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2018-09-08 ~ 2022-10-31
    IIF 33 - Director → ME
  • 52
    1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2014-08-20 ~ 2015-04-23
    IIF 55 - Director → ME
  • 53
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2016-06-30 ~ 2022-10-31
    IIF 38 - Director → ME
  • 54
    VERUS VODKA LTD - 2010-07-29
    3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -17,128 GBP2019-06-29
    Officer
    2018-06-27 ~ 2022-10-31
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.